Search icon

THE HEREAFTER LLC

Company Details

Name: THE HEREAFTER LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2023 (2 years ago)
Organization Date: 10 May 2023 (2 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1280781
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1423 GODDARD AVE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Registered Agent

Member

Name Role
Ryan Svab Member
Martin Svab Member

Organizer

Name Role
RYAN SVAB Organizer
MARTIN SVAB Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-199958 NQ4 Retail Malt Beverage Drink License Active 2024-10-29 2023-11-02 - 2025-10-31 119 S 7th St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LD-199959 Quota Retail Drink License Active 2024-10-29 2023-11-02 - 2025-10-31 119 S 7th St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-199960 Special Sunday Retail Drink License Active 2024-10-29 2023-11-02 - 2025-10-31 119 S 7th St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SB-199955 Supplemental Bar License Active 2024-10-29 2023-11-02 - 2025-10-31 119 S 7th St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-CL-199956 Caterer's License Active 2024-10-29 2023-11-02 - 2025-10-31 119 S 7th St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ-199957 NQ Retail Malt Beverage Package License Active 2024-10-29 2023-11-02 - 2025-10-31 119 S 7th St, Louisville, Jefferson, KY 40202

Assumed Names

Name Status Expiration Date
The Misfit Lou Active 2028-07-03

Filings

Name File Date
Annual Report 2024-07-01
Certificate of Assumed Name 2023-07-03
Articles of Organization 2023-05-10

Sources: Kentucky Secretary of State